Search icon

AAAMG LEASING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AAAMG LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2010 (15 years ago)
Entity Number: 3965403
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 74 SYLVAN PLACE, VALLEY STREAM, NY, United States, 11581
Principal Address: 72-51 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 718-838-5211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR PINKHASOV Chief Executive Officer 72-51 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 SYLVAN PLACE, VALLEY STREAM, NY, United States, 11581

National Provider Identifier

NPI Number:
1053653659

Authorized Person:

Name:
ARTUR PINKHASOV
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7182332720

Licenses

Number Status Type Date End date
1437061-DCA Active Business 2012-07-13 2025-03-15
1425192-DCA Inactive Business 2012-04-13 2014-06-30

History

Start date End date Type Value
2025-02-19 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-15 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-21 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-10 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-05 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180611006610 2018-06-11 BIENNIAL STATEMENT 2018-06-01
140618006342 2014-06-18 BIENNIAL STATEMENT 2014-06-01
100623000670 2010-06-23 CERTIFICATE OF INCORPORATION 2010-06-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3618888 RENEWAL INVOICED 2023-03-21 200 Dealer in Products for the Disabled License Renewal
3313453 RENEWAL INVOICED 2021-03-30 200 Dealer in Products for the Disabled License Renewal
2997713 RENEWAL INVOICED 2019-03-05 200 Dealer in Products for the Disabled License Renewal
2574456 RENEWAL INVOICED 2017-03-14 200 Dealer in Products for the Disabled License Renewal
2019031 RENEWAL INVOICED 2015-03-16 200 Dealer in Products for the Disabled License Renewal
1777785 LICENSE REPL INVOICED 2014-09-09 15 License Replacement Fee
1150074 CNV_MS INVOICED 2013-03-15 15 Miscellaneous Fee
1229130 RENEWAL INVOICED 2013-01-31 200 Dealer in Products for the Disabled License Renewal
1229129 CNV_TFEE INVOICED 2013-01-31 4.980000019073486 WT and WH - Transaction Fee
1150075 LICENSE INVOICED 2012-07-13 100 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1186500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
72937.00
Total Face Value Of Loan:
72937.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72937
Current Approval Amount:
72937
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73919.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State